logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Allan, Nicholas Timothy

    Related profiles found in government register
  • Allan, Nicholas Timothy
    British businessman born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, Folly Hill Farm, Itchen Stoke, Alresford, Hampshire, SO24 9TF, United Kingdom

      IIF 1
  • Allan, Nicholas Timothy
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kentisbeare House, Kentisbeare, Cullompton, Devon, EX15 2BR, England

      IIF 2
    • icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE

      IIF 3
    • icon of address 25, Southampton Buildings, London, WC2A 1AL, United Kingdom

      IIF 4
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 5
    • icon of address National Opera Studio, Chapel Yard, London, SW18 4HZ, England

      IIF 6
    • icon of address Lime Court, Pathfield Business Park, South Molton, Devon, EX36 3LH, United Kingdom

      IIF 7
  • Allan, Nicholas Timothy
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kentisbeare House, Kentisbeare, Cullompton, EX15 2BR, United Kingdom

      IIF 8
  • Allan, Nicholas Timothy
    British fund manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kentisbeare House, Cullompton, Devon, EX15 2BR

      IIF 9
    • icon of address London Coliseum, St Martins Lane, London, WC2N 4ES

      IIF 10
  • Allan, Nicholas Timothy
    British investment banker born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rain-charm House, Kyl Cober Parc, Stoke Climsland, Callington, Cornwall, PL17 8PH

      IIF 11
  • Allan, Nicholas Timothy
    British none stated born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Tey House, Market Hill, Royston, SG8 9JN, England

      IIF 12
  • Allan, Nicholas Timothy
    British trustee born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kentisbeare House, Kentisbeare, Cullompton, Devon, EX15 2BR, Great Britain

      IIF 13
  • Allan, Nicholas Timothy
    born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kentisbeare House, Kentisbeare, Cullompton, EX15 2BR

      IIF 14 IIF 15
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 16
  • Mr Nicholas Timothy Allan
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kentisbeare House, Kentisbeare, Cullompton, Devon, EX15 2BR, United Kingdom

      IIF 17
    • icon of address The Estate Office, Castle Hill, Filleigh, Barnstaple Devon, EX32 0RQ, United Kingdom

      IIF 18
  • Mr Nicholas Allan
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Castle Hill, Filleigh, Barnstaple Devon, EX32 0RQ, United Kingdom

      IIF 19
  • Allan, Nicholas Timothy
    British

    Registered addresses and corresponding companies
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 20
  • Allan, Nicholas
    British stockbroker born in March 1958

    Registered addresses and corresponding companies
    • icon of address 13 Westover Street, London, SW18 2RE

      IIF 21
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address The Estate Office, Castle Hill, Filleigh, Barnstaple Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -404,137 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    BOYER ALLAN EMERGING MANAGEMENT LLP - 2005-12-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-15 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 3
    BOYER ALLAN INVESTMENT MANAGEMENT LIMITED - 2005-12-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-07 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 1998-05-07 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address Lime Court, Pathfield Business Park, South Molton, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address The Estate Office Castle Hill, Filleigh, Barnstaple, North Devon
    Active Corporate (5 parents)
    Equity (Company account)
    325,670 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    icon of address First Floor Tey House, Market Hill, Royston, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address New Court, St. Swithin's Lane, London, England
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2003-03-03 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 9
    icon of address 2 Chapel Yard, Wandsworth High Street, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Hill House, Creech St. Michael, Taunton
    Active Corporate (2 parents)
    Equity (Company account)
    150,360 GBP2024-07-31
    Officer
    icon of calendar 2013-07-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    icon of address Estate Office Folly Hill Farm, Itchen Stoke, Alresford, Hampshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-10-29 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address 25 Southampton Buildings, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 13 - Director → ME
Ceased 6
  • 1
    DRESDNER KLEINWORT SECURITIES LIMITED - 2010-04-27
    DRESDNER KLEINWORT WASSERSTEIN SECURITIES LIMITED - 2006-09-18
    KLEINWORT BENSON SECURITIES LIMITED - 2001-04-30
    KLEINWORT GRIEVESON SECURITIES LIMITED - 1988-10-01
    GRIEVESON SECURITIES LIMITED - 1986-10-24
    PRECIS (235) LIMITED - 1984-04-05
    icon of address 30 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-09-29
    IIF 21 - Director → ME
  • 2
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2013-04-06
    IIF 15 - LLP Member → ME
  • 3
    icon of address London Coliseum, St Martins Lane, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-08 ~ 2019-06-06
    IIF 10 - Director → ME
  • 4
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Liquidation Corporate (10 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2018-07-13
    IIF 9 - Director → ME
  • 5
    icon of address Lime Court, Pathfields Business Park, South Molton, Devon, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-10-25 ~ 2018-02-12
    IIF 2 - Director → ME
  • 6
    icon of address Rain-charm House Kyl Cober Parc, Stoke Climsland, Callington, Cornwall
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-22 ~ 2014-07-01
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.